(CS01) Confirmation statement with updates Wed, 14th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 1st Mar 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Mar 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England on Thu, 19th May 2022 to Cawley Priory South Pallant Chichester West Sussex PO19 1SY
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 31st Jan 2022 - 6000.00 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 31st Jan 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Sep 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Jul 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jul 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jul 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 22nd Jul 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Jul 2019
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jul 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, November 2018
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/11/18
filed on: 8th, November 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 8th, November 2018
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Thu, 8th Nov 2018: 10000.00 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 26th Oct 2017
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 8th Jun 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jun 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st Dec 2017: 300001.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 Patten Road London SW18 3RH United Kingdom on Tue, 9th Jan 2018 to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 26th Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 26th Oct 2017 new director was appointed.
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 25th Oct 2017: 300000.00 GBP
filed on: 25th, October 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 2nd Sep 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2017
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2018
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|